About

Registered Number: 01838951
Date of Incorporation: 07/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 32a East Street, St. Ives, Cambs, PE27 5PD,

 

Established in 1984, Ingenion Design Ltd has its registered office in Cambs, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Ingenion Design Ltd has 6 directors listed as Mccarthy, Peter, Cullen, Richard, Mccarthy, Peter, Dyke, Peter James Richard, Wieczorek, Andrew Robert, Williams, John Blenheim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Richard 05 December 2012 - 1
MCCARTHY, Peter 05 December 2012 - 1
DYKE, Peter James Richard N/A 04 December 2012 1
WIECZOREK, Andrew Robert N/A 04 December 2012 1
WILLIAMS, John Blenheim N/A 22 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Peter 05 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 10 March 2020
AD01 - Change of registered office address 21 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 January 2014
RP04 - N/A 14 January 2014
AP03 - Appointment of secretary 06 January 2014
AR01 - Annual Return 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AA01 - Change of accounting reference date 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 31 May 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 22 May 2006
RESOLUTIONS - N/A 08 March 2006
169 - Return by a company purchasing its own shares 08 March 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 18 May 2004
RESOLUTIONS - N/A 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
123 - Notice of increase in nominal capital 12 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 29 May 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 21 April 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 29 April 1993
RESOLUTIONS - N/A 28 January 1993
123 - Notice of increase in nominal capital 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1993
363s - Annual Return 18 May 1992
AA - Annual Accounts 18 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1991
363a - Annual Return 20 August 1991
395 - Particulars of a mortgage or charge 20 June 1991
395 - Particulars of a mortgage or charge 29 May 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 11 September 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
395 - Particulars of a mortgage or charge 30 April 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 1991 Fully Satisfied

N/A

Debenture 13 May 1991 Fully Satisfied

N/A

Fixed and floating charge 27 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.